Advanced company searchLink opens in new window

SUNSHINE TANNING & BEAUTY STUDIO LIMITED

Company number 05420474

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 30 June 2013
28 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
04 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
29 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
29 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
13 Jul 2010 CERTNM Company name changed mark j scholey LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-06-23
22 Jun 2010 CONNOT Change of name notice
07 Jun 2010 AA Total exemption small company accounts made up to 28 February 2009
04 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
04 Jun 2010 TM01 Termination of appointment of Paul Scholey as a director
04 Jun 2010 AP01 Appointment of Vicky Scholey as a director
04 Jun 2010 AD01 Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX on 4 June 2010
04 Jun 2010 TM01 Termination of appointment of Mark Scholey as a director
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2010 TM02 Termination of appointment of Sharon Hawkes as a secretary
09 Jul 2009 363a Return made up to 10/04/09; full list of members
14 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1